Based in Helston in Cornwall, Mitchell's Building Contractors Ltd was registered on 09 January 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Nicola | 01 July 2003 | - | 1 |
WILLIAMS, Marilyn | 09 January 2001 | 01 July 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
MR04 - N/A | 03 March 2020 | |
CS01 - N/A | 17 January 2020 | |
PSC01 - N/A | 16 December 2019 | |
PSC01 - N/A | 16 December 2019 | |
PSC07 - N/A | 16 December 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 09 January 2019 | |
CH03 - Change of particulars for secretary | 13 December 2018 | |
CH01 - Change of particulars for director | 12 December 2018 | |
CH01 - Change of particulars for director | 12 December 2018 | |
CH01 - Change of particulars for director | 12 December 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 06 March 2015 | |
MR01 - N/A | 10 December 2014 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 17 January 2014 | |
MR01 - N/A | 04 January 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 09 February 2004 | |
395 - Particulars of a mortgage or charge | 27 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 13 February 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2001 | |
225 - Change of Accounting Reference Date | 19 March 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
NEWINC - New incorporation documents | 09 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2014 | Fully Satisfied |
N/A |
A registered charge | 02 January 2014 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 16 March 2001 | Fully Satisfied |
N/A |
Debenture | 01 February 2001 | Fully Satisfied |
N/A |